Entity Name: | TRI-PROPERTIES OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-PROPERTIES OF ORLANDO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P94000031469 |
FEI/EIN Number |
593238626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3405 N. ORANGE BLOSSOM TRAIL, SUITE 8, ORLANDO, FL, 32804, US |
Mail Address: | PO BOX 916302, LONGWOOD, FL, 32791, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICCARELLO SALVATORE | Agent | 4520 PARKWAY COMMERCE BLVD, ORLANDO, FL, 32808 |
SALVATORE CICCARELLO | Director | 4520 PARKWAY COMMERCE BLVD, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 4520 PARKWAY COMMERCE BLVD, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 3405 N. ORANGE BLOSSOM TRAIL, SUITE 8, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-22 | 3405 N. ORANGE BLOSSOM TRAIL, SUITE 8, ORLANDO, FL 32804 | - |
REINSTATEMENT | 2010-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-07 | CICCARELLO, SALVATORE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000225705 | LAPSED | 13-CC-11951-O | 9TH JUD CIR ORANGE CO FL | 2014-02-12 | 2019-02-24 | $12,571.48 | UNITED HEALTHCARE OF FLORIDA, INC, 185 ASYLUM STREET, HARTFORD, CT 06103 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-11-22 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State